London
SW15 5NE
Secretary Name | Nicola Valerie Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(25 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Miss Elizabeth Lois St Aubyn Desterre |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Fashion Advisor |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mr Herbin Alfred James Duffield |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mr Henry Arthur Cooke |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Cyber Security Analyst |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mr Rajabali Zarei |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(40 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Rae Palmer Pegus |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Writer (Novelist) |
Correspondence Address | 9 Brett House London SW15 3JE |
Director Name | Marjory Chrystal Wood |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Retired |
Correspondence Address | 10 Brett House London SW15 3JE |
Director Name | Michael John Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Computer Auditor |
Correspondence Address | 5 Rue Du Beau Gullane 77170 Brie-Comie Robert France |
Director Name | David Patrick Francis Doble |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 1996) |
Role | Solicitor |
Correspondence Address | 16 Brett House London SW15 3JE |
Secretary Name | Robin Neale Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 1 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | John Frederick Shephard |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 1995) |
Role | Retired |
Correspondence Address | 2 Brett House Putney Heath Lane London SW15 3JE |
Director Name | Rahim Sasan Heshmati |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2001) |
Role | Snr Medical Physicist Royal |
Correspondence Address | Flat 8 Brett House Putney Heath Lane London SW15 3JE |
Director Name | Katharine Grace Mountstevens |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 1998) |
Role | Marketing Manager |
Correspondence Address | 20 Brett House Putney Heath Lane London SW15 3JE |
Director Name | Patrick Norwood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 November 2014) |
Role | Economic Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brett House Putney Heath Lane London SW15 3JE |
Director Name | Harry Magnani |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 18 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brett House Putney Heath Lane London SW15 3JE |
Director Name | Ian Michael Whitfield |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2002) |
Role | Database Administration |
Correspondence Address | 12 Brett House Putney Heath Lane London SW15 3JE |
Director Name | Andrew Richard Linfoot |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2004) |
Role | Account Manager |
Correspondence Address | Flat 5 Brett House Putney Heath Lane Putney London SW15 3JE |
Director Name | Jan Harvey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(20 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 May 2004) |
Role | Project Manager |
Correspondence Address | 2 Brett House Putney Heath Lane London SW15 3JE |
Director Name | Mr Oliver William Hurst |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Miss Katherine Sutton |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2023) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1992) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2003) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | R N Hinde Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2008) |
Correspondence Address | Howick Pursers Lane Peaslake Surrey GU5 9RE |
Registered Address | 4 The Footpath London SW15 5AW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | C. Magnani & E. Magnani 4.76% Ordinary |
---|---|
1 at £1 | Irwin Foo & Ina Foo 4.76% Ordinary |
1 at £1 | Kato Holdings LTD 4.76% Ordinary |
1 at £1 | Lucy Boyd & Thomas Gee 4.76% Ordinary |
1 at £1 | Miss Carol A. Lane 4.76% Ordinary |
1 at £1 | Miss Michelle Jean Hardiman 4.76% Ordinary |
1 at £1 | Mr A. Rassam 4.76% Ordinary |
1 at £1 | Mr A.j. Bremner 4.76% Ordinary |
1 at £1 | Mr I.s. Al-hussona & M. Al-hussona 4.76% Ordinary |
1 at £1 | Mr Mark Andrew Elliott & Mrs Claire Adrienne Elliott 4.76% Ordinary |
1 at £1 | Mr Rajabali Zarei 4.76% Ordinary |
1 at £1 | Mrs A. Kukadia 4.76% Ordinary |
1 at £1 | Mrs Claire Adrienne Elliott 4.76% Ordinary |
1 at £1 | Mrs Joan Maylor 4.76% Ordinary |
1 at £1 | Mrs Sima Jabeen Khan 4.76% Ordinary |
1 at £1 | Mrs Wood 4.76% Ordinary |
1 at £1 | Ms Elizabeth D'esterre 4.76% Ordinary |
1 at £1 | Newcraft Properties LTD 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | S.p. Vaz & Ms S. Silveira 4.76% Ordinary |
1 at £1 | Vlad Martins 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,663 |
Cash | £13,863 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
22 February 2024 | Total exemption full accounts made up to 23 June 2023 (3 pages) |
---|---|
4 January 2024 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
4 January 2024 | Termination of appointment of Oliver William Hurst as a director on 1 January 2024 (1 page) |
22 September 2023 | Appointment of Mr Rajabali Zarei as a director on 22 September 2023 (2 pages) |
8 February 2023 | Appointment of Mr Herbin Duffield as a director on 1 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Katherine Sutton as a director on 1 February 2023 (1 page) |
8 February 2023 | Notification of a person with significant control statement (2 pages) |
8 February 2023 | Appointment of Mr Henry Arthur Cooke as a director on 1 February 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
17 November 2022 | Cessation of Nicola Valerie Bennett as a person with significant control on 17 November 2022 (1 page) |
27 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
14 July 2022 | Total exemption full accounts made up to 23 June 2022 (3 pages) |
15 February 2022 | Total exemption full accounts made up to 23 June 2021 (3 pages) |
21 July 2021 | Total exemption full accounts made up to 23 June 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
19 January 2021 | Termination of appointment of Harry Magnani as a director on 18 January 2021 (1 page) |
14 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 23 June 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
11 September 2018 | Appointment of Miss Elizabeth Lois St Aubyn Desterre as a director on 30 August 2018 (2 pages) |
10 September 2018 | Appointment of Miss Katherine Sutton as a director on 29 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Oliver William Hurst as a director on 22 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 23 June 2018 (2 pages) |
2 August 2017 | Total exemption full accounts made up to 23 June 2017 (3 pages) |
2 August 2017 | Total exemption full accounts made up to 23 June 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (6 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (6 pages) |
15 February 2017 | Total exemption full accounts made up to 23 June 2016 (2 pages) |
15 February 2017 | Total exemption full accounts made up to 23 June 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 23 June 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 23 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Patrick Norwood as a director on 1 November 2014 (1 page) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Patrick Norwood as a director on 1 November 2014 (1 page) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Patrick Norwood as a director on 1 November 2014 (1 page) |
20 August 2014 | Total exemption full accounts made up to 23 June 2014 (3 pages) |
20 August 2014 | Total exemption full accounts made up to 23 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 July 2013 | Total exemption full accounts made up to 23 June 2013 (3 pages) |
24 July 2013 | Total exemption full accounts made up to 23 June 2013 (3 pages) |
16 July 2013 | Registered office address changed from Nicola Bennett Property Services 20 Westmore Court Carlton Drive London SW15 2BU on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Nicola Valerie Bennett on 1 January 2013 (2 pages) |
16 July 2013 | Registered office address changed from Nicola Bennett Property Services 20 Westmore Court Carlton Drive London SW15 2BU on 16 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Nicola Valerie Bennett on 1 January 2013 (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Nicola Valerie Bennett on 1 January 2013 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 23 June 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 23 June 2012 (1 page) |
23 July 2012 | Director's details changed for Patrick Norwood on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Director's details changed for Patrick Norwood on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Director's details changed for Harry Magnani on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Harry Magnani on 23 July 2012 (2 pages) |
31 August 2011 | Annual return made up to 15 July 2011 (11 pages) |
31 August 2011 | Annual return made up to 15 July 2011 (11 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
14 June 2011 | Amended accounts made up to 23 June 2008 (1 page) |
14 June 2011 | Amended accounts made up to 23 June 2008 (1 page) |
7 June 2011 | Amended accounts made up to 29 June 2009 (1 page) |
7 June 2011 | Amended accounts made up to 30 June 2010 (1 page) |
7 June 2011 | Amended accounts made up to 29 June 2009 (1 page) |
7 June 2011 | Amended accounts made up to 30 June 2010 (1 page) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (17 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 August 2010 | Appointment of Nicola Valerie Bennett as a secretary (1 page) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (17 pages) |
12 August 2010 | Appointment of Nicola Valerie Bennett as a secretary (1 page) |
17 September 2009 | Return made up to 01/09/09; no change of members (5 pages) |
17 September 2009 | Return made up to 01/09/09; no change of members (5 pages) |
4 September 2009 | Total exemption full accounts made up to 29 June 2009 (3 pages) |
4 September 2009 | Total exemption full accounts made up to 29 June 2009 (3 pages) |
27 February 2009 | Return made up to 02/12/08; no change of members (10 pages) |
27 February 2009 | Return made up to 02/12/08; no change of members (10 pages) |
7 November 2008 | Total exemption full accounts made up to 23 June 2008 (3 pages) |
7 November 2008 | Total exemption full accounts made up to 23 June 2008 (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, bentley house, 4A disreali road, putney, london, SW15 2DS (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, bentley house, 4A disreali road, putney, london, SW15 2DS (1 page) |
10 July 2008 | Full accounts made up to 23 June 2007 (13 pages) |
10 July 2008 | Full accounts made up to 23 June 2007 (13 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Return made up to 02/12/07; full list of members (9 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (9 pages) |
23 January 2007 | Full accounts made up to 23 June 2006 (13 pages) |
23 January 2007 | Full accounts made up to 23 June 2006 (13 pages) |
22 December 2006 | Return made up to 02/12/06; change of members (7 pages) |
22 December 2006 | Return made up to 02/12/06; change of members (7 pages) |
22 December 2005 | Return made up to 02/12/05; full list of members (13 pages) |
22 December 2005 | Return made up to 02/12/05; full list of members (13 pages) |
18 October 2005 | Full accounts made up to 23 June 2005 (12 pages) |
18 October 2005 | Full accounts made up to 23 June 2005 (12 pages) |
14 December 2004 | Return made up to 02/12/04; change of members (7 pages) |
14 December 2004 | Return made up to 02/12/04; change of members (7 pages) |
16 November 2004 | Full accounts made up to 23 June 2004 (12 pages) |
16 November 2004 | Full accounts made up to 23 June 2004 (12 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 02/12/03; no change of members (8 pages) |
30 December 2003 | Return made up to 02/12/03; no change of members (8 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
29 September 2003 | Full accounts made up to 23 June 2003 (12 pages) |
29 September 2003 | Full accounts made up to 23 June 2003 (12 pages) |
8 July 2003 | Secretary resigned (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (2 pages) |
13 January 2003 | Full accounts made up to 23 June 2002 (12 pages) |
13 January 2003 | Full accounts made up to 23 June 2002 (12 pages) |
9 December 2002 | Return made up to 02/12/02; full list of members
|
9 December 2002 | New director appointed (1 page) |
9 December 2002 | Return made up to 02/12/02; full list of members
|
9 December 2002 | New director appointed (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 02/12/01; change of members (7 pages) |
31 December 2001 | Return made up to 02/12/01; change of members (7 pages) |
21 November 2001 | Full accounts made up to 23 June 2001 (12 pages) |
21 November 2001 | Full accounts made up to 23 June 2001 (12 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
8 January 2001 | Accounting reference date shortened from 30/06/01 to 23/06/01 (1 page) |
8 January 2001 | Accounting reference date shortened from 30/06/01 to 23/06/01 (1 page) |
2 January 2001 | Return made up to 02/12/00; change of members
|
2 January 2001 | Return made up to 02/12/00; change of members
|
2 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Return made up to 02/12/99; full list of members (13 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Return made up to 02/12/99; full list of members (13 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
15 May 1999 | Ad 15/02/99--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
15 May 1999 | Ad 15/02/99--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
11 March 1999 | Ad 15/02/99--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
11 March 1999 | Ad 15/02/99--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Return made up to 02/12/98; change of members (6 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Return made up to 02/12/98; change of members (6 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
7 January 1998 | Return made up to 02/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 02/12/97; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
5 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
18 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
31 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 December 1995 | Return made up to 02/12/95; full list of members (8 pages) |
12 December 1995 | Return made up to 02/12/95; full list of members (8 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |